Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED
Company Information for

THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED

STAMFORD HOUSE, HIGH STREET, NORTHALLERTON, DL7 8EJ,
Company Registration Number
04046506
Private Limited Company
Active

Company Overview

About The Weavers Green Management Company Ltd
THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED was founded on 2000-08-03 and has its registered office in Northallerton. The organisation's status is listed as "Active". The Weavers Green Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
STAMFORD HOUSE
HIGH STREET
NORTHALLERTON
DL7 8EJ
Other companies in DL7
 
Filing Information
Company Number 04046506
Company ID Number 04046506
Date formed 2000-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 09:17:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN PREST
Company Secretary 2008-06-01
BEVERLY FOSTER
Director 2014-06-01
JOANNE HALL
Director 2007-10-12
MARK HARRIMAN
Director 2014-06-01
PAUL OLIVER
Director 2005-08-24
JOHN MICHAEL PLACE
Director 2014-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY FLINTOFT
Director 2004-07-26 2014-06-01
HUGH LUPUS CALVELEY
Director 2006-10-11 2013-07-01
DOLORES CHARLESWORTH
Company Secretary 2004-07-26 2008-05-31
THOMAS EDWARD BRERETON
Director 2004-07-26 2006-10-11
STEVEN PAUL ALLAN
Director 2005-08-24 2006-07-21
EVERDIRECTOR LIMITED
Director 2003-09-22 2004-07-26
EVERSECRETARY LIMITED
Company Secretary 2003-09-22 2004-07-25
ALASTAIR JONATHAN TAYLOR PEET
Company Secretary 2000-08-03 2003-09-22
CALLUM LAING NUTTALL
Director 2000-08-03 2003-09-22
GERARD RELPH
Director 2000-08-03 2003-09-22
HUGH STEPHEN WILLIAMS
Director 2000-08-03 2003-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-06Director's details changed for Miss Gillian Lesley Innes on 2022-09-06
2022-09-06CH01Director's details changed for Miss Gillian Lesley Innes on 2022-09-06
2022-08-24CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-08-16AP01DIRECTOR APPOINTED MISS GILLIAN LESLEY INNES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DI PALMA
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2018-11-12RP04TM01Second filing for the termination of Joanne Hall
2018-11-12RP04AP01Second filing of director appointment of Peter Baker
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-07AD02Register inspection address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Stamford House 65 High Street Northallerton North Yorkshire DL7 8EJ
2018-08-07AP01DIRECTOR APPOINTED MR JOHN DI PALMA
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HALL
2017-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2016-09-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 36
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-26AD03Registers moved to registered inspection location of C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG
2015-09-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 36
2015-08-19AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HALL / 05/04/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLIVER / 05/04/2015
2015-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN PREST on 2015-04-05
2014-11-18AP01DIRECTOR APPOINTED MR JOHN MICHAEL PLACE
2014-09-18AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-01AP01DIRECTOR APPOINTED MR MARK HARRIMAN
2014-09-01AP01DIRECTOR APPOINTED MRS BEVERLY FOSTER
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 36
2014-08-30AR0103/08/14 FULL LIST
2014-08-28AD02SAIL ADDRESS CREATED
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY FLINTOFT
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLIVER / 01/06/2014
2013-09-18AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-05AR0103/08/13 FULL LIST
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CALVELEY
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HALL / 01/07/2013
2012-09-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-16AR0103/08/12 FULL LIST
2011-09-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-16AR0103/08/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY FLINTOFT / 01/01/2011
2010-10-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-04AR0103/08/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLIVER / 01/01/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HALL / 01/01/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY FLINTOFT / 01/01/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH LUPUS CALVELEY / 01/01/2010
2009-09-23288aDIRECTOR APPOINTED JOANNE HALL
2009-09-23288aDIRECTOR APPOINTED PAUL OLIVER
2009-09-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG
2008-12-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM STAMFORD HOUSE 65 HIGH STREET NORTHALLERTON N YORKS DL7 8EJ
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ
2008-09-02363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-14288aSECRETARY APPOINTED MICHAEL JOHN PREST
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY DOLORES CHARLESWORTH
2008-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-10-12288bDIRECTOR RESIGNED
2007-09-07363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-31288aNEW DIRECTOR APPOINTED
2007-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-12-22363sRETURN MADE UP TO 03/08/06; CHANGE OF MEMBERS
2006-10-25225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/05/06
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-28288bDIRECTOR RESIGNED
2006-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-12-01288aNEW DIRECTOR APPOINTED
2005-08-25363sRETURN MADE UP TO 03/08/05; CHANGE OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-08-06288aNEW DIRECTOR APPOINTED
2004-07-3088(2)RAD 23/07/04--------- £ SI 34@1=34 £ IC 2/36
2004-07-29288aNEW SECRETARY APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX
2004-07-29288bSECRETARY RESIGNED
2004-07-29288bDIRECTOR RESIGNED
2003-11-25288aNEW SECRETARY APPOINTED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-10-20288bDIRECTOR RESIGNED
2003-10-20288bDIRECTOR RESIGNED
2003-10-20288bSECRETARY RESIGNED
2003-10-20288bDIRECTOR RESIGNED
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WEAVERS GREEN MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DL7 8EJ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1